Founders Group Limited was launched on 05 Jun 2013 and issued an NZ business number of 9429030192881. This registered LTD company has been managed by 8 directors: John Terence Wellingham - an active director whose contract started on 01 Jun 2016,
Lynne Melissa Coleman - an active director whose contract started on 01 Jun 2016,
Helen Mary Macdonald - an active director whose contract started on 01 Jun 2016,
Stuart Jenkins - an active director whose contract started on 19 May 2019,
Pramod Giri - an active director whose contract started on 08 Jun 2021.
According to BizDb's database (updated on 22 Mar 2024), this company filed 1 address: 1 Mill Grove, Riverhead, Riverhead, 0820 (types include: postal, office).
Up to 12 Jul 2021, Founders Group Limited had been using 1 Headland Drive, Long Bay, Auckland as their registered address.
BizDb identified previous names for this company: from 05 Jun 2013 to 23 May 2016 they were called Apollo Medical Limited.
A total of 240 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Giri, Pramod (an individual) located at Waiake, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 40 shares) and includes
Jenkins, Stuart - located at Torbay, Auckland.
The next share allocation (40 shares, 16.67%) belongs to 1 entity, namely:
Macdonald, Helen Mary, located at Auckland Central, Auckland (an individual). Founders Group Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
1 Mill Grove, Riverhead, Riverhead, 0820 New Zealand
Previous addresses
Address #1: 1 Headland Drive, Long Bay, Auckland, 0630 New Zealand
Registered & physical address used from 09 Oct 2020 to 12 Jul 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 May 2019 to 09 Oct 2020
Address #3: 119 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 05 Jun 2013 to 14 May 2019
Basic Financial info
Total number of Shares: 240
Annual return filing month: April
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Giri, Pramod |
Waiake Auckland 0630 New Zealand |
10 Jun 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Jenkins, Stuart |
Torbay Auckland 0630 New Zealand |
10 Jun 2016 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Macdonald, Helen Mary |
Auckland Central Auckland 1010 New Zealand |
10 Jun 2016 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Wellingham, John Terence |
Long Bay Auckland 0630 New Zealand |
10 Jun 2016 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Coleman, Lynne Melissa |
Riverhead Riverhead 0820 New Zealand |
10 Jun 2016 - |
Shares Allocation #6 Number of Shares: 40 | |||
Individual | Bassett, David |
Auckland Central Auckland 1010 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baldwin, Kathleen Mary |
Red Beach Red Beach 0932 New Zealand |
05 Jun 2013 - 10 Jun 2016 |
Director | Kathleen Mary Baldwin |
Red Beach Red Beach 0932 New Zealand |
05 Jun 2013 - 10 Jun 2016 |
John Terence Wellingham - Director
Appointment date: 01 Jun 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 23 Apr 2018
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 19 Apr 2017
Lynne Melissa Coleman - Director
Appointment date: 01 Jun 2016
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Jun 2016
Helen Mary Macdonald - Director
Appointment date: 01 Jun 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jun 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2016
Stuart Jenkins - Director
Appointment date: 19 May 2019
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 16 Jul 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Pramod Giri - Director
Appointment date: 08 Jun 2021
Address: Waiake, Auckland, 0630 New Zealand
Address used since 08 Jun 2021
David Rhys Bassett - Director
Appointment date: 08 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Jun 2021
Russell John Florence - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 31 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2016
Kathleen Mary Baldwin - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 01 Jul 2016
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 11 Apr 2016
Hairnow On Apollo Limited
119 Apollo Drive
Motion Health Massey Uni Limited
119 Apollo Drive
Apollo Medical Limited
119 Apollo Drive
Mh Albany Limited
119 Apollo Drive
Oxford Orthopaedics Limited
119 Apollo Drive
Auckland Association Of Orthopaedic Surgeons Limited
119 Apollo Drive
Fredbran Properties Limited
32 Baulcomb Parade
Gb3 Group Limited
42 Apollo Drive
Kqj Limited
5 Graham Collins Drive
Shiguitang Company Limited
108 Killybegs Drive
Solaris Properties Limited
Unit I, 101 Apollo Drive
Spurview Holdings Limited
Unit I, 101 Apollo Drive